Company NameThe Hacking Partnership Plc
Company StatusActive
Company Number03729837
CategoryPublic Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Previous NameThe Hacking Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Director NameMr Max Randolph Dyer
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard Wharf 14 Lombard Road
London
SW11 3GP
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLombard Wharf 14 Lombard Road
London
SW11 3GP
Secretary NameE L Services Limited (Corporation)
StatusCurrent
Appointed04 March 2002(2 years, 12 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Secretary NameMelanie Baker
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address96a Philbeach Gardens
London
SW5 9ET
Secretary NameWyndam George Spice
NationalityBritish
StatusResigned
Appointed29 June 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 2002)
RoleCompany Director
Correspondence AddressSuite 329
56 Gloucester Road
London
SW7 4UB
Director NameMrs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMs Clare Alexandra Pandora Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Clare Alexandra Pandora Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22, 405 Kings Road
London
SW10 0BB
Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameRichard Freeman & Co Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address13 Radnor Walk
London
SW3 4BP
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Location

Registered AddressLombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Dianne Muriel Levinson
50.00%
Ordinary
25k at £1Newington LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
17 August 2023Full accounts made up to 31 March 2023 (19 pages)
17 February 2023Second filing of Confirmation Statement dated 27 January 2023 (3 pages)
27 January 2023Confirmation statement made on 11 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2023.
(4 pages)
23 September 2022Full accounts made up to 31 March 2022 (19 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
18 October 2021Director's details changed for Mr David Malcolm Kaye on 18 October 2021 (2 pages)
15 September 2021Full accounts made up to 31 March 2021 (20 pages)
7 April 2021Registered office address changed from 73 Cornhill London EC3V 3QQ to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021 (1 page)
12 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
11 January 2021Cessation of Dianne Muriel Levinson as a person with significant control on 9 December 2020 (1 page)
11 January 2021Cessation of Newington Ltd as a person with significant control on 9 December 2020 (1 page)
11 January 2021Notification of a person with significant control statement (2 pages)
27 May 2020Full accounts made up to 31 March 2020 (18 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
15 May 2019Full accounts made up to 31 March 2019 (18 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
11 December 2018Appointment of Mr David Malcolm Kaye as a director on 11 December 2018 (2 pages)
10 December 2018Termination of appointment of Dianne Muriel Levinson as a director on 10 December 2018 (1 page)
12 November 2018Director's details changed for Mr Mark Randolph Dyer on 1 November 2018 (2 pages)
6 November 2018Appointment of Mr Max Dyer as a director on 5 November 2018 (2 pages)
27 July 2018Full accounts made up to 31 March 2018 (18 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 March 2017 (17 pages)
30 September 2017Full accounts made up to 31 March 2017 (17 pages)
17 May 2017Termination of appointment of Clare Alexandra Pandora Dyer as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Clare Alexandra Pandora Dyer as a director on 17 May 2017 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
3 February 2017Director's details changed for Ms Dianne Muriel Levinson on 1 February 2017 (2 pages)
3 February 2017Director's details changed for Ms Dianne Muriel Levinson on 1 February 2017 (2 pages)
10 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (19 pages)
10 October 2016Full accounts made up to 31 March 2016 (19 pages)
5 October 2016Appointment of Mrs Dianne Muriel Levinson as a director on 20 April 2016 (2 pages)
5 October 2016Appointment of Mrs Dianne Muriel Levinson as a director on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Dianne Muriel Levinson as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Mrs Clare Alexandra Pandora Dyer as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Mrs Clare Alexandra Pandora Dyer as a director on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Dianne Muriel Levinson as a director on 20 April 2016 (1 page)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
(5 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
(5 pages)
11 February 2016Termination of appointment of Clare Alexandra Pandora Dyer as a director on 11 January 2016 (1 page)
11 February 2016Termination of appointment of Clare Alexandra Pandora Dyer as a director on 11 January 2016 (1 page)
11 February 2016Appointment of Mrs Dianne Muriel Levinson as a director on 3 February 2016 (2 pages)
11 February 2016Appointment of Mrs Dianne Muriel Levinson as a director on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Dianne Muriel Levinson as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Dianne Muriel Levinson as a director on 3 February 2016 (1 page)
18 January 2016Director's details changed for Mrs Clare Alexandra Pandora Dyer on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Clare Alexandra Pandora Dyer on 18 January 2016 (2 pages)
11 January 2016Appointment of Mrs Clare Alexandra Pandora Dyer as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mrs Clare Alexandra Pandora Dyer as a director on 11 January 2016 (2 pages)
4 October 2015Full accounts made up to 31 March 2015 (14 pages)
4 October 2015Full accounts made up to 31 March 2015 (14 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50,000
(5 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50,000
(5 pages)
11 March 2015Secretary's details changed for E L Services Limited on 1 January 2015 (1 page)
11 March 2015Secretary's details changed for E L Services Limited on 1 January 2015 (1 page)
11 March 2015Secretary's details changed for E L Services Limited on 1 January 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
1 October 2014Full accounts made up to 31 March 2014 (14 pages)
1 October 2014Full accounts made up to 31 March 2014 (14 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(5 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(5 pages)
25 November 2013Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages)
25 November 2013Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
1 October 2013Full accounts made up to 31 March 2013 (14 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
15 November 2012Termination of appointment of Hormoz Verahramian as a director (1 page)
15 November 2012Termination of appointment of Hormoz Verahramian as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
2 October 2012Full accounts made up to 31 March 2012 (14 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
22 March 2012Appointment of Mrs Dianne Muriel Levinson as a director (2 pages)
22 March 2012Appointment of Mrs Dianne Muriel Levinson as a director (2 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
17 March 2011Registered office address changed from 25 Harley Street London W1N 2BR on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 25 Harley Street London W1N 2BR on 17 March 2011 (1 page)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 March 2009 (13 pages)
5 November 2009Full accounts made up to 31 March 2009 (13 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
24 October 2008Full accounts made up to 31 March 2008 (13 pages)
24 October 2008Full accounts made up to 31 March 2008 (13 pages)
7 May 2008Return made up to 10/03/08; full list of members (4 pages)
7 May 2008Return made up to 10/03/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 March 2007 (12 pages)
30 October 2007Full accounts made up to 31 March 2007 (12 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 10/03/07; full list of members (3 pages)
27 March 2007Return made up to 10/03/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
16 June 2006Certificate of re-registration from Private to Public Limited Company (2 pages)
16 June 2006Re-registration of Memorandum and Articles (6 pages)
16 June 2006Auditor's report (1 page)
16 June 2006Declaration on reregistration from private to PLC (1 page)
16 June 2006Balance Sheet (2 pages)
16 June 2006Auditor's statement (1 page)
16 June 2006Re-registration of Memorandum and Articles (6 pages)
16 June 2006Declaration on reregistration from private to PLC (1 page)
16 June 2006Auditor's statement (1 page)
16 June 2006Application for reregistration from private to PLC (1 page)
16 June 2006Application for reregistration from private to PLC (1 page)
16 June 2006Certificate of re-registration from Private to Public Limited Company (2 pages)
16 June 2006Balance Sheet (2 pages)
16 June 2006Auditor's report (1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Ad 15/05/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2006£ nc 1000/50000 15/05/06 (2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 June 2006£ nc 1000/50000 15/05/06 (2 pages)
14 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2006Ad 15/05/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 March 2006Return made up to 10/03/06; full list of members (2 pages)
20 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 May 2005Return made up to 10/03/05; full list of members (2 pages)
16 May 2005Return made up to 10/03/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 April 2004Return made up to 10/03/04; full list of members (5 pages)
1 April 2004Return made up to 10/03/04; full list of members (5 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 March 2003Return made up to 10/03/03; full list of members (5 pages)
23 March 2003Return made up to 10/03/03; full list of members (5 pages)
16 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Return made up to 10/03/02; full list of members (5 pages)
15 March 2002Return made up to 10/03/02; full list of members (5 pages)
15 March 2002Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
2 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
26 March 2001Return made up to 10/03/01; full list of members (5 pages)
26 March 2001Return made up to 10/03/01; full list of members (5 pages)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2000Location of register of members (1 page)
3 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 2000Registered office changed on 03/04/00 from: control house 10 shepherds bush road london W6 7PJ (1 page)
3 April 2000Location of register of members (1 page)
3 April 2000Registered office changed on 03/04/00 from: control house 10 shepherds bush road london W6 7PJ (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 13 radnor walk london SW3 4BP (1 page)
16 March 1999Registered office changed on 16/03/99 from: 13 radnor walk london SW3 4BP (1 page)
10 March 1999Incorporation (21 pages)
10 March 1999Incorporation (21 pages)